Advanced company searchLink opens in new window

GOC SERVICES LIMITED

Company number 04975231

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
07 May 2014 DISS40 Compulsory strike-off action has been discontinued
06 May 2014 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
06 May 2014 TM01 Termination of appointment of Wilson Logan as a director
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
17 Jan 2013 AR01 Annual return made up to 25 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
31 Jan 2012 AR01 Annual return made up to 25 November 2011 with full list of shareholders
17 Nov 2011 AD01 Registered office address changed from 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011
15 Feb 2011 AA Total exemption small company accounts made up to 30 November 2010
28 Jan 2011 AR01 Annual return made up to 25 November 2010 with full list of shareholders
28 Jan 2011 AD01 Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 28 January 2011
12 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
12 Feb 2010 AR01 Annual return made up to 25 November 2009 with full list of shareholders
12 Feb 2010 AD01 Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 12 February 2010
11 Feb 2010 CH01 Director's details changed for Glen Frederick O`Callaghan on 1 October 2009
11 Feb 2010 CH01 Director's details changed for Wilson Logan on 1 October 2009
11 Feb 2010 CH04 Secretary's details changed for Finance Innovations Ltd on 1 October 2009
23 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
04 Jun 2009 AA Total exemption small company accounts made up to 30 November 2007
24 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off